- Company Overview for AB SKIP HIRE & RECYCLING LTD (06896506)
- Filing history for AB SKIP HIRE & RECYCLING LTD (06896506)
- People for AB SKIP HIRE & RECYCLING LTD (06896506)
- Charges for AB SKIP HIRE & RECYCLING LTD (06896506)
- More for AB SKIP HIRE & RECYCLING LTD (06896506)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Aug 2016 | DS01 | Application to strike the company off the register | |
03 Jun 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
03 Jun 2016 | CH03 | Secretary's details changed for Miss Lesley Cowper on 7 November 2015 | |
02 Jun 2016 | AD01 | Registered office address changed from 9 Doman Road Camberley Surrey GU15 3DF to 128 Cardiff Road Reading Berkshire RG1 8PQ on 2 June 2016 | |
20 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
03 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Oct 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
01 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
10 May 2013 | AR01 | Annual return made up to 6 May 2013 with full list of shareholders | |
12 Mar 2013 | AA | Total exemption small company accounts made up to 27 January 2012 | |
25 Jan 2013 | AA01 | Previous accounting period shortened from 30 April 2012 to 27 January 2012 | |
24 Jan 2013 | AD01 | Registered office address changed from Clarks Farm Reading Road Yateley Hampshire GU17 0BJ England on 24 January 2013 | |
18 May 2012 | AR01 | Annual return made up to 6 May 2012 with full list of shareholders | |
18 May 2012 | TM02 | Termination of appointment of Carol Bicknell as a secretary | |
21 Feb 2012 | AP01 | Appointment of Mr Michael Collard as a director | |
21 Feb 2012 | TM02 | Termination of appointment of a secretary | |
21 Feb 2012 | AP03 | Appointment of Miss Lesley Cowper as a secretary | |
21 Feb 2012 | TM01 | Termination of appointment of Michael Bicknell as a director | |
06 Feb 2012 | AD01 | Registered office address changed from 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom on 6 February 2012 | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 |